SPORTS FACILITIES GROUP LIMITED

Hellopages » Leicestershire » Melton » LE13 0RQ

Company number 05461933
Status Active
Incorporation Date 24 May 2005
Company Type Private Limited Company
Address 14A DIGBY DRIVE, MELTON MOWBRAY, LE13 0RQ
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Statement of capital following an allotment of shares on 16 February 2016 GBP 7 ; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 6 . The most likely internet sites of SPORTS FACILITIES GROUP LIMITED are www.sportsfacilitiesgroup.co.uk, and www.sports-facilities-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Sports Facilities Group Limited is a Private Limited Company. The company registration number is 05461933. Sports Facilities Group Limited has been working since 24 May 2005. The present status of the company is Active. The registered address of Sports Facilities Group Limited is 14a Digby Drive Melton Mowbray Le13 0rq. . BATRA, Anil Kumar is a Secretary of the company. BATRA, Anil Kumar is a Director of the company. HODGKINSON, Alan William is a Director of the company. LLOYD, John Arthur is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MORELAND, Roger Clifford has been resigned. Director PREECE, Martin John has been resigned. Director WHITE, Robert David has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
BATRA, Anil Kumar
Appointed Date: 24 May 2005

Director
BATRA, Anil Kumar
Appointed Date: 30 April 2007
66 years old

Director
HODGKINSON, Alan William
Appointed Date: 24 May 2005
79 years old

Director
LLOYD, John Arthur
Appointed Date: 24 May 2005
81 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 May 2005
Appointed Date: 24 May 2005

Director
MORELAND, Roger Clifford
Resigned: 01 June 2008
Appointed Date: 24 May 2005
67 years old

Director
PREECE, Martin John
Resigned: 31 May 2006
Appointed Date: 24 May 2005
75 years old

Director
WHITE, Robert David
Resigned: 31 May 2012
Appointed Date: 01 June 2010
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 May 2005
Appointed Date: 24 May 2005

SPORTS FACILITIES GROUP LIMITED Events

28 Nov 2016
Total exemption small company accounts made up to 31 May 2016
25 Nov 2016
Statement of capital following an allotment of shares on 16 February 2016
  • GBP 7

13 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 6

12 Nov 2015
Total exemption small company accounts made up to 31 May 2015
26 May 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 6

...
... and 29 more events
23 Jun 2005
New director appointed
23 Jun 2005
New secretary appointed
23 Jun 2005
Secretary resigned
23 Jun 2005
Director resigned
24 May 2005
Incorporation